(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th August 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th August 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 8th August 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st March 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th January 2016
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 Grange Way Busines Park Grange Way Colchester Essex CO2 8HF England on 27th July 2015 to 148 King Street Hammersmith London W6 0QU
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th July 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(7 pages)
|